UKBizDB.co.uk

APONO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apono Limited. The company was founded 16 years ago and was given the registration number 06322912. The firm's registered office is in WICKFORD. You can find them at 1 Sopwith Crescent, , Wickford, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APONO LIMITED
Company Number:06322912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Sopwith Crescent, Wickford, Essex, United Kingdom, SS11 8YU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director24 July 2007Active
37, Craigweil Avenue, Radlett, United Kingdom, WD7 7ET

Secretary24 July 2007Active
37, Craigweil Avenue, Radlett, United Kingdom, WD7 7ET

Director06 April 2017Active
37, Craigweil Avenue, Radlett, United Kingdom, WD7 7ET

Director24 July 2008Active

People with Significant Control

Mr Justin Joel Walters
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:37, Craigweil Avenue, Radlett, United Kingdom, WD7 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vicki Michelle Walters
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:37, Craigweil Avenue, Radlett, England, WD7 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicki Michelle Walters
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:37, Craigweil Avenue, Radlett, United Kingdom, WD7 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Joel Walters
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2017-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.